Background WavePink WaveYellow Wave

THE CROWN INN (ELTON) LIMITED (06740873)

THE CROWN INN (ELTON) LIMITED (06740873) is an active UK company. incorporated on 4 November 2008. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. THE CROWN INN (ELTON) LIMITED has been registered for 17 years. Current directors include LAMB, Alexander Harold, LAMB, Harold Graham, LAMB, Marcus Edward.

Company Number
06740873
Status
active
Type
ltd
Incorporated
4 November 2008
Age
17 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LAMB, Alexander Harold, LAMB, Harold Graham, LAMB, Marcus Edward
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROWN INN (ELTON) LIMITED

THE CROWN INN (ELTON) LIMITED is an active company incorporated on 4 November 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. THE CROWN INN (ELTON) LIMITED was registered 17 years ago.(SIC: 55100, 56302)

Status

active

Active since 17 years ago

Company No

06740873

LTD Company

Age

17 Years

Incorporated 4 November 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Timeline

2 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 04 Nov 2008

LAMB, Harold Graham

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1935
Director
Appointed 04 Nov 2008

LAMB, Marcus Edward

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born August 1974
Director
Appointed 04 Nov 2008

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 04 Nov 2008
Resigned 26 Apr 2018

SALVESEN, Neil George Turnbull

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born October 1960
Director
Appointed 04 Nov 2008
Resigned 30 Sept 2011

Persons with significant control

1

St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2020
AAAnnual Accounts
Legacy
27 January 2020
PARENT_ACCPARENT_ACC
Legacy
27 January 2020
GUARANTEE2GUARANTEE2
Legacy
27 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2019
AAAnnual Accounts
Legacy
21 January 2019
AGREEMENT2AGREEMENT2
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
11 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2018
AAAnnual Accounts
Legacy
9 January 2018
GUARANTEE2GUARANTEE2
Legacy
9 January 2018
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2017
AAAnnual Accounts
Legacy
26 January 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2015
AAAnnual Accounts
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
23 November 2015
GUARANTEE2GUARANTEE2
Legacy
23 November 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Legacy
25 June 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
5 December 2008
225Change of Accounting Reference Date
Incorporation Company
4 November 2008
NEWINCIncorporation